- Company Overview for NEXTDAY PROPERTY FINANCE 1 LIMITED (11701877)
- Filing history for NEXTDAY PROPERTY FINANCE 1 LIMITED (11701877)
- People for NEXTDAY PROPERTY FINANCE 1 LIMITED (11701877)
- Charges for NEXTDAY PROPERTY FINANCE 1 LIMITED (11701877)
- More for NEXTDAY PROPERTY FINANCE 1 LIMITED (11701877)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2022 | DS01 | Application to strike the company off the register | |
07 Jul 2022 | MR04 | Satisfaction of charge 117018770001 in full | |
06 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
06 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
06 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
10 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
10 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
10 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
10 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
02 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
02 Dec 2020 | PSC05 | Change of details for Nextday Property Limited as a person with significant control on 13 October 2020 | |
07 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Ms Aline Sternberg on 31 July 2020 | |
07 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 | |
07 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020 | |
26 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 May 2020 | MR01 | Registration of charge 117018770001, created on 13 May 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
07 Nov 2019 | MA | Memorandum and Articles of Association | |
07 Nov 2019 | RESOLUTIONS |
Resolutions
|